Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GERRARDS MOTORS LTD
Company Information for

GERRARDS MOTORS LTD

27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
Company Registration Number
07671498
Private Limited Company
Liquidation

Company Overview

About Gerrards Motors Ltd
GERRARDS MOTORS LTD was founded on 2011-06-15 and has its registered office in Rickmansworth. The organisation's status is listed as "Liquidation". Gerrards Motors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GERRARDS MOTORS LTD
 
Legal Registered Office
27 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in HA4
 
Filing Information
Company Number 07671498
Company ID Number 07671498
Date formed 2011-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 28/04/2015
Return next due 26/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 04:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERRARDS MOTORS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GERRARDS MOTORS LTD

Current Directors
Officer Role Date Appointed
TABASSUM PERVIS
Director 2013-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
AHMED NADEEM KHAN
Director 2011-06-15 2015-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-21
2019-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-21
2018-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-21
2017-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-21
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM Braintree House Unit 1 Braintree Road Ruislip Middlesex HA4 0EJ
2016-08-17600Appointment of a voluntary liquidator
2016-08-16F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-08-094.20Volunatary liquidation statement of affairs with form 4.19
2016-08-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-07-22
2016-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AHMED NADEEM KHAN
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TABASSUM PERVIS / 07/08/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED NADEEM KHAN / 07/08/2013
2013-04-23AP01DIRECTOR APPOINTED MRS TABASSUM PERVIS
2013-04-17AR0117/04/13 ANNUAL RETURN FULL LIST
2013-04-17CH01Director's details changed for Mr Ahmed Nadeem Khan on 2013-04-17
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0112/09/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 43 Willow Crescent East Denham Uxbridge Buckinghamshire UB9 4AR England
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM Oxford Road Gerrards Cross Buckinghamshire SL9 7AP England
2012-01-10CH01Director's details changed for Mr Nadeem Ahmed Khan on 2012-01-10
2012-01-09AR0109/01/12 FULL LIST
2011-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to GERRARDS MOTORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-02-19
Appointment of Liquidators2016-08-01
Resolutions for Winding-up2016-08-01
Meetings of Creditors2016-07-14
Fines / Sanctions
No fines or sanctions have been issued against GERRARDS MOTORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERRARDS MOTORS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due After One Year 2012-07-01 £ 928,708
Creditors Due Within One Year 2012-07-01 £ 32,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GERRARDS MOTORS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2012-06-30 £ 100
Cash Bank In Hand 2012-07-01 £ 50,313
Cash Bank In Hand 2012-06-30 £ 27,635
Current Assets 2012-07-01 £ 423,690
Current Assets 2012-06-30 £ 31,455
Debtors 2012-07-01 £ 54,740
Fixed Assets 2012-07-01 £ 121,727
Fixed Assets 2012-06-30 £ 42,966
Shareholder Funds 2012-07-01 £ 415,925
Shareholder Funds 2012-06-30 £ -76,653
Stocks Inventory 2012-07-01 £ 318,637
Stocks Inventory 2012-06-30 £ 3,820
Tangible Fixed Assets 2012-07-01 £ 121,727
Tangible Fixed Assets 2012-06-30 £ 42,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GERRARDS MOTORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GERRARDS MOTORS LTD
Trademarks
We have not found any records of GERRARDS MOTORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERRARDS MOTORS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as GERRARDS MOTORS LTD are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where GERRARDS MOTORS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGERRARDS MOTORS LIMITEDEvent Date2021-02-19
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGERRARDS MOTORS LTDEvent Date2016-07-22
Liquidator's name and address: Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE and Ashok Bhardwaj of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex HA6 3AE : Further information about this case is available from Ellie Waters at the offices of Re10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGERRARDS MOTORS LTDEvent Date2016-07-22
At a GENERAL MEETING of the Members of the above-named Company, duly convened and held at 47-49 Green Lane, Northwood, Middlesex HA6 3AE on 22 July 2016 at 11.30 am the following SPECIAL RESOLUTION was duly passed:- THAT it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that Ashok K Bhardwaj (IP No: 4640) of 47/49 Green Lane, Northwood, Middlesex HA6 3AE be and is hereby nominated Liquidator for the purpose of the winding-up. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE and Ashok Bhardwaj (IP number 4640 ) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex HA6 3AE . Date of Appointment: 22 July 2016 . Further information about this case is available from Ellie Waters at the offices of Re10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Tabassum Pervis , Company Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGERRARDS MOTORS LTDEvent Date2016-07-08
Notice is hereby given, pursuant to Section 98(a) of the Insolvency Act 1986 that the first Meeting of the Creditors of the above-named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 22 July 2016 at 12.00 noon for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Resolution for the Liquidators remuneration may also be passed. Resolutions may be taken at the Meeting specifying the terms on which the Liquidator is to be remunerated. The Meeting may also receive information about the costs of preparing the Statement of Affairs and convening the Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require; OR; on the two business days before the day on which the Meeting is to be held, a list of names and addresses of the Companys creditors will be available for inspection free of charge at 47/49 Green Lane, Northwood, Middlesex HA6 3AE being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Further information about this case is available at Bhardwaj Insolvency Practitioners on Email: info@bhardwaj.co.uk or telephone 01923 820966.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERRARDS MOTORS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GERRARDS MOTORS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4